Moss Motors Limited HANWORTH


Founded in 1981, Moss Motors, classified under reg no. 01560223 is an active company. Currently registered at Unit 16 Hampton Farm Industrial TW13 6DB, Hanworth the company has been in the business for 43 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since March 9, 2000 Moss Motors Limited is no longer carrying the name Recordclass.

At present there are 2 directors in the the company, namely Nigel L. and Glen A.. In addition one secretary - Nigel L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moss Motors Limited Address / Contact

Office Address Unit 16 Hampton Farm Industrial
Office Address2 Estate, Hampton Road West
Town Hanworth
Post code TW13 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01560223
Date of Incorporation Fri, 8th May 1981
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st January
Company age 43 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Nigel L.

Position: Director

Appointed: 22 November 2006

Nigel L.

Position: Secretary

Appointed: 22 November 2006

Glen A.

Position: Director

Appointed: 02 September 2002

Peter B.

Position: Secretary

Resigned: 30 December 1998

Simon K.

Position: Secretary

Appointed: 02 September 2002

Resigned: 22 November 2006

Simon K.

Position: Director

Appointed: 02 September 2002

Resigned: 22 November 2006

Iain M.

Position: Director

Appointed: 02 September 2002

Resigned: 08 August 2005

David L.

Position: Secretary

Appointed: 19 December 2001

Resigned: 05 August 2003

Phillip N.

Position: Director

Appointed: 30 November 1999

Resigned: 28 August 2001

Phillip N.

Position: Secretary

Appointed: 30 December 1998

Resigned: 28 August 2001

Graham P.

Position: Director

Appointed: 31 December 1991

Resigned: 27 January 1997

Peter B.

Position: Director

Appointed: 31 December 1991

Resigned: 05 August 2003

Neil A.

Position: Director

Appointed: 31 December 1991

Resigned: 05 August 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Nigel L. The abovementioned PSC has significiant influence or control over this company,.

Nigel L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Recordclass March 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-31
Balance Sheet
Net Assets Liabilities1 1951 195
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 1951 195
Number Shares Allotted 1 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to January 31, 2023
filed on: 5th, October 2023
Free Download (6 pages)

Company search

Advertisements